Corporate Engineering Limited LONDON


Founded in 1995, Corporate Engineering, classified under reg no. 03074312 is an active company. Currently registered at 7 Lorian Close N12 7DW, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Kenneth C., Gavin B. and Siew C.. In addition one secretary - Jeffrey H. - is with the company. As of 29 April 2024, there were 6 ex directors - John H., Thin T. and others listed below. There were no ex secretaries.

Corporate Engineering Limited Address / Contact

Office Address 7 Lorian Close
Office Address2 Woodside Park
Town London
Post code N12 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074312
Date of Incorporation Thu, 29th Jun 1995
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kenneth C.

Position: Director

Appointed: 01 March 2022

Gavin B.

Position: Director

Appointed: 01 March 2022

Jeffrey H.

Position: Secretary

Appointed: 20 January 2014

Siew C.

Position: Director

Appointed: 03 July 1995

John H.

Position: Director

Appointed: 21 October 2008

Resigned: 01 February 2022

Thin T.

Position: Director

Appointed: 26 February 2001

Resigned: 30 June 2005

Kevin T.

Position: Director

Appointed: 16 March 1999

Resigned: 31 January 2001

Christopher A.

Position: Director

Appointed: 08 February 1996

Resigned: 31 July 1996

Colin C.

Position: Director

Appointed: 31 January 1996

Resigned: 31 October 2013

John H.

Position: Director

Appointed: 03 July 1995

Resigned: 03 July 1995

Cawley Registrars Limited

Position: Corporate Secretary

Appointed: 03 July 1995

Resigned: 09 May 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1995

Resigned: 03 July 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 1995

Resigned: 03 July 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Siew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Siew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-171 017-116 530       
Balance Sheet
Cash Bank In Hand59 51873 968       
Cash Bank On Hand 73 968385 291697 387328 707331 842335 850360 726478 236
Current Assets208 786312 427853 582899 227731 577780 198663 211753 469940 938
Debtors105 809197 844376 420141 006355 477369 945259 881298 410407 900
Net Assets Liabilities -116 530269 830636 048549 084508 000517 602574 058652 932
Net Assets Liabilities Including Pension Asset Liability-171 017-116 530       
Other Debtors 16 29723 88022 27918 99624 61924 77722 40725 979
Property Plant Equipment 21 40191 32486 80363 81340 30916 5766 84812 539
Stocks Inventory43 45940 615       
Tangible Fixed Assets20 21821 401       
Total Inventories 40 61591 87160 83447 39378 41167 48094 33354 802
Reserves/Capital
Called Up Share Capital300 000300 000       
Profit Loss Account Reserve-471 017-416 530       
Shareholder Funds-171 017-116 530       
Other
Accrued Liabilities 14 159211 122130 65372 224115 79415 93121 440142 949
Accumulated Depreciation Impairment Property Plant Equipment 304 921331 830390 935446 538505 884529 617183 174189 291
Average Number Employees During Period  15111919191910
Bank Borrowings 300 832201 832      
Corporation Tax Payable   85 42728 54021 3222 62918 55023 993
Creditors 300 832201 832349 98246 70333 599162 185333300 545
Creditors Due After One Year234 832300 832       
Creditors Due Within One Year165 189149 526       
Dividends Paid    200 000120 000 21 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment  26 90959 10555 60359 34623 73311 5116 117
Merchandise 40 61591 87160 83447 39378 41167 48094 33354 802
Net Current Assets Liabilities43 597162 901380 338549 245531 974501 290501 026567 543640 393
Number Shares Allotted 300 000       
Number Shares Issued Fully Paid    300 000300 000300 000300 000300 000
Other Taxation Social Security Payable 9 40816 12621 84221 52131 19616 72319 09817 182
Par Value Share 1  11111
Profit Loss    113 03678 9169 60277 456114 874
Property Plant Equipment Gross Cost 326 322423 154477 738510 351546 193546 193190 022201 830
Recoverable Value-added Tax    17 3536 771   
Secured Debts234 832300 832       
Share Capital Allotted Called Up Paid300 000300 000       
Tangible Fixed Assets Additions 12 621       
Tangible Fixed Assets Cost Or Valuation326 570326 322       
Tangible Fixed Assets Depreciation306 352304 921       
Tangible Fixed Assets Depreciation Charged In Period 10 880       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 311       
Tangible Fixed Assets Disposals 12 869       
Total Additions Including From Business Combinations Property Plant Equipment  96 83254 58432 61335 842 1 78311 808
Total Assets Less Current Liabilities63 815184 302471 662636 048595 787541 599517 602574 391652 932
Trade Creditors Trade Payables 74 957148 05350 18275 666110 59666 829115 21175 559
Trade Debtors Trade Receivables 181 547352 540118 727319 128338 555235 104276 003381 921
Disposals Decrease In Depreciation Impairment Property Plant Equipment       357 954 
Disposals Property Plant Equipment       357 954 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements